Uk Press Card Authority Ltd

Other business support service activities not elsewhere classified

Contacts of Uk Press Card Authority Ltd: address, phone, fax, email, website, working hours

Address: The Lennox Lennox Road RG22 4AP Basingstoke

Phone: +44-1208 5601074 +44-1208 5601074

Fax: +44-1208 5601074 +44-1208 5601074

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Uk Press Card Authority Ltd"? - Send email to us!

Uk Press Card Authority Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Uk Press Card Authority Ltd.

Registration data Uk Press Card Authority Ltd

Register date: 2004-09-24
Register number: 05240678
Capital: 830,000 GBP
Sales per year: Approximately 125,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Uk Press Card Authority Ltd

Addition activities kind of Uk Press Card Authority Ltd

366199. Telephone and telegraph apparatus, nec
17610100. Roofing and gutter work
26210301. Absorbent paper
34430106. Digesters, process: metal plate
55119901. Automobiles, new and used
72990102. Diet center, without medical staff

Owner, director, manager of Uk Press Card Authority Ltd

Director - Philippa Busby. Address: Portland Place, London, Greater London, W1A 1AA. DoB: December 1971, British

Director - Margaret Mirriam Turner. Address: New Bridge Street, London, EC4V 6BW, United Arab Emirates. DoB: August 1962, British

Director - Christopher Johnson. Address: The Television Centre 37-45windsor Street, Liverpool, L8 1XE. DoB: June 1952, British

Director - Mark Popescu. Address: Narcot Lane, Chalfont St Peter, Buckinghamshire, SL9 8TN, United Kingdom. DoB: September 1960, British

Director - Dorothy Byrne. Address: 124 Horseferry Road, London, SW1P 2TX, United Kingdom. DoB: June 1952, British

Director - Matthew Tostevin. Address: The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, E14 5EP, Uk. DoB: September 1969, British

Director - Nicholas Townsend. Address: n\a. DoB: March 1951, British

Director - Jacqueline Bradley. Address: Bath Road, Bristol, Avon, BS4 3HG, Uk. DoB: February 1965, British

Director - Robin Pieter Elias. Address: Gray's Inn Road, London, WC1X 8XZ. DoB: December 1953, British

Director - Christopher John Wyld. Address: Northumberland Avenue, London, WC2N 5AP. DoB: September 1954, British

Director - John Toner. Address: 308-312 Grays Inn Road, London, WC1X 8DP. DoB: December 1953, British

Director - David Herbert Cambridge. Address: 227 Aragon Road, Morden, Surrey, SM4 4QW. DoB: n\a, British

Director - Paul Stewart. Address: Flat 2, 23 Gordon Road Chiswick, London, W4 3LJ. DoB: July 1955, British

Director - David Leon Tilney. Address: 2 Antrim Road, Woodley, Reading, Berkshire, RG5 3NR. DoB: June 1956, British

Director - Sara Sherif. Address: 83 Blockley Road, Sudbury Court, Middlesex, HA0 3LN. DoB: June 1977, British

Director - Tim Bishop. Address: 7 Cow Lane, Sidlesham, Chichester, West Sussex, PO20 7LN. DoB: January 1961, British

Director - Dominic James Ross Cooper. Address: 32 Queen Elizabeth Road, Walthamstow, London, E17 6ES. DoB: December 1970, British

Director - Peter Dare. Address: 125 Mill Way, Bushey, Hertfordshire, WD23 2AE. DoB: November 1957, British

Director - Michael Stephen Dreese Granatt. Address: 16 Culverden Avenue, Tunbridge Wells, Kent, TN4 9RF. DoB: April 1950, British

Director - Lynne Anderson. Address: The Garden Flat, 61 Stile Hall Gardens, London, W4 3BT. DoB: November 1965, British

Director - Tom Bell. Address: 66 Chelsworth Drive, Plumstead, London, SE18 2RA. DoB: August 1949, British

Secretary - Catherine Gerald Flury. Address: 7 Cliff Road, Cowes, Isle Of Wight, PO31 8BN. DoB:

Director - Sarah Elizabeth Edmonds. Address: The Thomson Reuters Building, 30 South Colonnade Canary Wharf, London, E14 5EP, Uk. DoB: June 1966, British Canadian

Director - Mark Edward Robert Burr. Address: 28 Kingsway, London, WC2B 6JR, Uk. DoB: December 1978, British

Director - Miranda Genova. Address: Gas Street, Birmingham, B1 2JT, United Kingdom. DoB: May 1958, British

Director - Thomas Jeffrey Hawkins. Address: Kingsway, London, WC2B 6JR. DoB: August 1978, British

Director - Ian Roy Richardson. Address: Gray's Inn Road, London, WC1X 8HF. DoB: November 1959, British

Director - Paul Michael White. Address: Gray's Inn Road, London, WC1X 8HF. DoB: July 1979, British

Director - David Ian Hyams. Address: 28 Kingsway, London, WC2B 6JR. DoB: n\a, British

Director - Bonnie Oldham. Address: Manor Road, High Barnet, Hertfordshire, EN5 2LH. DoB: December 1970, New Zealander

Director - Jonathan Shepherd. Address: Hampkins Hill Road, Chiddingstone, Edenbridge, Kent, TN8 7BB. DoB: March 1949, British

Director - Susan Mcleavy. Address: Flat 3, 2 St Matthews Road, St Leonards On Sea, East Sussex, TN38 0TN. DoB: November 1957, British

Director - Peter Rasmussen. Address: 18a Downs Road, Enfield, Middlesex, EN1 1PA. DoB: March 1977, Danish

Director - Roy Payne. Address: 16 Egremont Road, London, SE27 0BH. DoB: September 1960, British

Director - Gerry Mccrudden. Address: Flat 8, 2 Adelaide Crescent, Hove, East Sussex, BN3 2JD. DoB: April 1950, British

Director - Christella Robertson. Address: Squirrels Lodge, 2a Havering Drive, Romford, Essex, RM1 4BB. DoB: September 1958, British

Director - Paul Stewart. Address: Flat 2, 23 Gordon Road Chiswick, London, W4 3LJ. DoB: July 1955, British

Director - Sarah Hollingsworth. Address: 148 Park Crescent, Erith, Kent, DA8 3DY. DoB: May 1977, British

Director - Timothy Reginald Gopsill. Address: 5 Homer House, Rushcroft Road, London, SW2 1JT. DoB: November 1944, British

Director - Kerrie Dee Wood. Address: 123a Tooting Bec Road, Tooting, London, SW17 8BW. DoB: January 1980, British

Director - Rachida M'ssieh. Address: 222 A Algernon Road, London, SE13 7AG. DoB: January 1981, French

Director - Nicholas Mazur. Address: 174 Perne Road, Cambridge, CB1 3NX. DoB: June 1960, British

Director - Ingrid Montbazet. Address: 4b Endsleigh Gardens, Surbiton, Surrey, KT6 5JL. DoB: June 1950, German

Director - Matthew David Bell. Address: 16 Beechhill Road, Eltham, London, SE9 1HH. DoB: May 1969, British

Director - Stephen Anthony James Oram. Address: Spindleberry, Marlow Road, Bourne End, Buckinghamshire, SL8 5NL. DoB: April 1949, English

Director - Nicholas Gardiner. Address: 60 Siddons Road, London, SE23 2JQ. DoB: December 1971, British

Director - Stephen Gordon Turner. Address: 3 Stanley Road, Deal, Kent, CT14 7BT. DoB: July 1935, British

Director - Jon Godel. Address: 35c The Embankment, Bedford, Bedfordshire, MK40 3PE. DoB: July 1971, British

Director - Karen Anthony. Address: 25 Sawyers Lawn, Ealing, London, W13 0JP. DoB: July 1959, British

Director - Janice Sissons. Address: 4 Sutcliffe Road, Welling, Kent, DA16 1NL. DoB: March 1944, British

Director - Jill Parker. Address: 2 Vicarage Road, Verwood, Dorset, BH31 6DR. DoB: February 1944, British

Secretary - Dawn Dreelan. Address: 5 Loring Road, Windsor, Berkshire, SL4 5NH. DoB:

Director - Michael John Lacey. Address: Oakbanks, Wellbrook Hill, Mayfield, East Sussex, TN20 6EA. DoB: May 1940, British

Jobs in Uk Press Card Authority Ltd, vacancies. Career and training on Uk Press Card Authority Ltd, practic

Now Uk Press Card Authority Ltd have no open offers. Look for open vacancies in other companies

  • Professors in Accounting (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Cork University Business School

    Salary: €110,060 to €139,502
    £96,874.81 to £122,789.66 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Resarch Assistant (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Department of Computer Science

    Salary: £34,137 to £40,317 per annum - including London allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Artificial Intelligence

  • Administrative Secretary (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Planning, Governance and Compliance Division

    Salary: £20,989 to £24,285 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Chef de Partie (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Commercial Services - Catering

    Salary: £20,545 to £23,057 per annum - including London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Senior Systems Support/Developer Analyst (Supercomputing Wales) (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £41,212 to £47,722 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Research Tecnhnician (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Physiology, Pharmacology & Neuroscience

    Salary: £28,936 to £32,548

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Psychology

Responds for Uk Press Card Authority Ltd on Facebook, comments in social nerworks

Read more comments for Uk Press Card Authority Ltd. Leave a comment for Uk Press Card Authority Ltd. Profiles of Uk Press Card Authority Ltd on Facebook and Google+, LinkedIn, MySpace

Location Uk Press Card Authority Ltd on Google maps

Other similar companies of The United Kingdom as Uk Press Card Authority Ltd: D R Osborne Limited | Oracul Consulting Ltd | Horticolous (south West) Limited | Bb Financial Ltd | Sb Tradeline, Ltd.

Uk Press Card Authority Ltd is officially located at Basingstoke at The Lennox. Anyone can look up the firm by its post code - RG22 4AP. This company has been in business on the UK market for 12 years. This company is registered under the number 05240678 and company's current status is active. This company SIC and NACE codes are 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Uk Press Card Authority Limited filed its account information up until 2015-12-31. Its most recent annual return was released on 2015-10-01. Twelve years of presence in this particular field comes to full flow with Uk Press Card Authority Limited as they managed to keep their customers satisfied through all the years.

There is a number of twenty one directors working for the limited company at present, specifically Philippa Busby, Margaret Mirriam Turner, Christopher Johnson and 18 other directors who might be found below who have been carrying out the directors tasks since 2014. To maximise its growth, since the appointment on Wed, 16th Mar 2005 the limited company has been utilizing the skills of Catherine Gerald Flury, who has been responsible for ensuring efficient administration of the company.

Uk Press Card Authority Ltd is a foreign stock company, located in Basingstoke, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in The Lennox Lennox Road RG22 4AP Basingstoke. Uk Press Card Authority Ltd was registered on 2004-09-24. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 830,000 GBP, sales per year - approximately 125,000 GBP. Uk Press Card Authority Ltd is Private Limited Company.
The main activity of Uk Press Card Authority Ltd is Administrative and support service activities, including 6 other directions. Director of Uk Press Card Authority Ltd is Philippa Busby, which was registered at Portland Place, London, Greater London, W1A 1AA. Products made in Uk Press Card Authority Ltd were not found. This corporation was registered on 2004-09-24 and was issued with the Register number 05240678 in Basingstoke, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Uk Press Card Authority Ltd, open vacancies, location of Uk Press Card Authority Ltd on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Uk Press Card Authority Ltd from yellow pages of The United Kingdom. Find address Uk Press Card Authority Ltd, phone, email, website credits, responds, Uk Press Card Authority Ltd job and vacancies, contacts finance sectors Uk Press Card Authority Ltd